CLEGG CONSTRUCTION LIMITED
NOTTINGHAM D.E. CLEGG LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 1HN

Company number 00667598
Status Active
Incorporation Date 12 August 1960
Company Type Private Limited Company
Address BISHOPS HOUSE, 42 HIGH PAVEMENT, THE LACE MARKET, NOTTINGHAM, NG1 1HN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Auditor's resignation; Auditor's resignation; Termination of appointment of Ross Alexander Crowcroft as a director on 11 October 2016. The most likely internet sites of CLEGG CONSTRUCTION LIMITED are www.cleggconstruction.co.uk, and www.clegg-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Clegg Construction Limited is a Private Limited Company. The company registration number is 00667598. Clegg Construction Limited has been working since 12 August 1960. The present status of the company is Active. The registered address of Clegg Construction Limited is Bishops House 42 High Pavement The Lace Market Nottingham Ng1 1hn. . RUSSELL, Gary John is a Secretary of the company. ANDERSON, Keith is a Director of the company. BLACKBURN, Simon John is a Director of the company. WALKER, Timothy Brett is a Director of the company. WESSON, Stephen Charles is a Director of the company. Secretary ANKERS, Jonathan Roy has been resigned. Secretary CULLEN, Adrian Hugh has been resigned. Director ALDRED, Edwin Villiers has been resigned. Director ANKERS, Jonathan Roy has been resigned. Director CROWCROFT, Ross Alexander has been resigned. Director FIDDIAN, William Graham has been resigned. Director KING, Jonathan Mark has been resigned. Director MARTELLO, Salvatore has been resigned. Director PARNELL, Christopher Samuel has been resigned. Director SHORT, David Raymond has been resigned. Director THOMASSON, Gary has been resigned. Director WAGSTAFF, Allan has been resigned. Director WARREN, Peter John has been resigned. Director WHITE, John William has been resigned. Director WITHAM, Lee Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RUSSELL, Gary John
Appointed Date: 09 June 2016

Director
ANDERSON, Keith
Appointed Date: 28 July 2000
63 years old

Director
BLACKBURN, Simon John
Appointed Date: 02 December 2002
65 years old

Director
WALKER, Timothy Brett
Appointed Date: 07 March 2016
58 years old

Director
WESSON, Stephen Charles
Appointed Date: 01 January 2014
72 years old

Resigned Directors

Secretary
ANKERS, Jonathan Roy
Resigned: 31 May 2016
Appointed Date: 28 January 1994

Secretary
CULLEN, Adrian Hugh
Resigned: 27 August 1993

Director
ALDRED, Edwin Villiers
Resigned: 28 July 2000
93 years old

Director
ANKERS, Jonathan Roy
Resigned: 31 May 2016
Appointed Date: 08 August 2002
71 years old

Director
CROWCROFT, Ross Alexander
Resigned: 11 October 2016
Appointed Date: 01 July 2014
49 years old

Director
FIDDIAN, William Graham
Resigned: 31 December 2003
Appointed Date: 08 August 2002
65 years old

Director
KING, Jonathan Mark
Resigned: 14 August 2012
Appointed Date: 08 August 2002
56 years old

Director
MARTELLO, Salvatore
Resigned: 21 August 2015
Appointed Date: 01 October 2004
65 years old

Director
PARNELL, Christopher Samuel
Resigned: 31 December 2002
Appointed Date: 08 August 2002
82 years old

Director
SHORT, David Raymond
Resigned: 21 October 2014
Appointed Date: 22 May 1998
76 years old

Director
THOMASSON, Gary
Resigned: 27 May 2004
Appointed Date: 05 January 2004
63 years old

Director
WAGSTAFF, Allan
Resigned: 28 July 2000
90 years old

Director
WARREN, Peter John
Resigned: 31 March 2009
Appointed Date: 08 August 2002
81 years old

Director
WHITE, John William
Resigned: 12 October 2007
77 years old

Director
WITHAM, Lee Robert
Resigned: 18 July 1997
75 years old

CLEGG CONSTRUCTION LIMITED Events

06 Mar 2017
Auditor's resignation
23 Feb 2017
Auditor's resignation
11 Oct 2016
Termination of appointment of Ross Alexander Crowcroft as a director on 11 October 2016
09 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30,870

...
... and 174 more events
20 Jan 1987
Particulars of mortgage/charge

30 Jun 1986
Accounts for a small company made up to 31 August 1985

30 Jun 1986
Return made up to 14/02/86; full list of members

25 Aug 1972
Particulars of mortgage/charge
15 Aug 1972
Particulars of mortgage/charge

CLEGG CONSTRUCTION LIMITED Charges

21 April 2010
Deposit agreement
Delivered: 22 April 2010
Status: Satisfied on 24 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 February 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bishops house 42 high pavement nottingham…
23 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H premises at bloomsgrove road & lower bloomsgrove road…
23 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barker gate works barker gate ilkeston derbyshire t/no…
12 October 2007
Debenture
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2007
An omnibus guarantee and set-off agreement
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 July 2000
Debenture
Delivered: 30 April 2001
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: One car parking space at commerce square high pavement the…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Three car parking spaces at commerce square the lace market…
28 July 2000
Legal charge
Delivered: 3 August 2000
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Bishops house 42 high pavement nottingham NG1 1HN…
10 July 1997
Legal charge
Delivered: 22 July 1997
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land at the corner of bloomsgrove road and lower…
13 May 1997
Legal charge
Delivered: 28 May 1997
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land on the south side of barker gate ilkeston derbyshire.
11 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings forming part of the old estate yard…
5 July 1994
Legal charge
Delivered: 14 July 1994
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of hallam fields road…
29 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 20 August 1993
Persons entitled: Barclays Bank PLC
Description: 5-13 canal street nottingham k/a albion house canal street…
29 August 1991
Legal charge
Delivered: 9 September 1991
Status: Satisfied on 20 August 1993
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the northside of albion street…
13 November 1987
Legal charge
Delivered: 19 November 1987
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land at byron road west bridgford nottingham…
5 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Premises at gladstone street ilkeston, derbyshire.
16 June 1982
Legal charge
Delivered: 30 June 1982
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: F/H the parsonage hallam fields road ilkeston derbyshire…
21 August 1972
Legal charge
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: Old Broad Street Securities LTD
Description: Land at gedling, nottinghamshire fronting to arnold lane…
15 August 1972
Legal charge
Delivered: 21 August 1972
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land @ giltbrook, gressley nottinghamshire, having…
11 August 1972
Legal charge
Delivered: 15 August 1972
Status: Satisfied on 17 October 2007
Persons entitled: Old Broad Street Securities LTD
Description: Land at dale abbey, derbyshire, as comprised in a…
1 January 1971
Debenture
Delivered: 20 January 1971
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Specific charge on the undertaking and all proeprty and…
25 November 1968
Charge
Delivered: 29 November 1968
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Land having frontage of 38FT 10" approx to frennes crescent…
23 December 1963
Charge
Delivered: 2 January 1964
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Premises at gladstone st. Ilkeston, derby.